Guernsey Holdings Water Company Limited, a registered company, was incorporated on 03 Mar 1997. 9429038155543 is the New Zealand Business Number it was issued. The company has been supervised by 13 directors: Rebecca Kathryn Exton - an active director whose contract started on 01 Mar 2020,
Rebecca Kathryn Smith - an active director whose contract started on 01 Mar 2020,
Bradley Craig Duncan - an active director whose contract started on 24 May 2021,
Reyna Adelle Shewan - an active director whose contract started on 16 Jul 2023,
Glenys Anne Fry - an inactive director whose contract started on 01 Mar 2017 and was terminated on 16 Jul 2023.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 93 Guernsey Road, Rd 1, Blenheim, 7271 (types include: postal, office).
Guernsey Holdings Water Company Limited had been using 123 Guernsey Road, R D 1, Blenheim as their registered address until 07 May 2015.
A total of 1000 shares are issued to 14 shareholders (10 groups). The first group is comprised of 100 shares (10%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 100 shares (10%). Finally the next share allotment (100 shares 10%) made up of 1 entity.
Principal place of activity
93 Guernsey Road, Rd 1, Blenheim, 7271 New Zealand
Previous addresses
Address #1: 123 Guernsey Road, R D 1, Blenheim New Zealand
Registered & physical address used from 20 Apr 2009 to 07 May 2015
Address #2: 62-66 Arthur Street, Blenheim
Registered & physical address used from 05 Jul 2007 to 20 Apr 2009
Address #3: 53 Guernsey Road, Rd 1, Blenheim
Physical & registered address used from 16 Oct 2006 to 05 Jul 2007
Address #4: 62-66 Arthur Street, Blenheim
Registered address used from 10 Sep 2005 to 16 Oct 2006
Address #5: 59 High Street, Blenheim
Registered address used from 11 Apr 2000 to 10 Sep 2005
Address #6: 59 High Street, Blenheim
Physical address used from 13 Sep 1999 to 13 Sep 1999
Address #7: P O Box 550, Blenheim
Physical address used from 13 Sep 1999 to 13 Sep 1999
Address #8: 59 High Street, Blenheim
Registered address used from 13 Sep 1999 to 11 Apr 2000
Address #9: 62-66 Arthur Street, Blenheim
Physical address used from 13 Sep 1999 to 16 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
27 Jan 2022 - |
Individual | Moselen, James Iestyn |
Blenheim 7240 New Zealand |
27 Jan 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Mb5d/1425 - Gr Trustees 2019 Ltd |
Rd 1 Blenheim 7271 New Zealand |
18 Feb 2009 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Fry, Christopher Rex And Glenys Anne |
Rd 1 Blenheim 7271 New Zealand |
16 Oct 2013 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Ternent, Hannah Jane |
Rd 1 Renwick 7271 New Zealand |
23 Nov 2020 - |
Individual | Ternent, Dwayne |
Rd 1 Renwick 7271 New Zealand |
12 Apr 2016 - |
Individual | Mccurdy, Gareth Ian |
Rd 1 Renwick 7271 New Zealand |
23 Nov 2020 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Duncan, Bradley Craig |
Rd 1 Renwick 7271 New Zealand |
23 Nov 2020 - |
Individual | Shewan, Reyna Adelle |
Rd 1 Renwick 7271 New Zealand |
23 Nov 2020 - |
Shares Allocation #6 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Guernsey Holdings Water Company Limited Shareholder NZBN: 9429038155543 |
Rd 1 Blenheim 7271 New Zealand |
25 Feb 2012 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Stuart, Hahn Donald |
Rd 1 Blenheim 7271 New Zealand |
18 Feb 2009 - |
Shares Allocation #8 Number of Shares: 100 | |||
Other (Other) | Lester Hamilton Hope, Patricia Mary Hope |
R D 1 Blenheim 7271 New Zealand |
18 Feb 2009 - |
Shares Allocation #9 Number of Shares: 100 | |||
Other (Other) | Peter Wayne Grinter, Barbara Gloria Grinter |
Rd 1 Renwick 7271 New Zealand |
18 Feb 2009 - |
Shares Allocation #10 Number of Shares: 100 | |||
Other (Other) | Penelope Anne Dollimore, Daniel James Dollimore |
Rd 1 Blenheim 7271 New Zealand |
18 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grinter, Peter |
Rd 1 Blenheim |
09 Oct 2006 - 09 Oct 2006 |
Individual | Stephenson, Graham |
Rd 1 Blenheim |
09 Oct 2006 - 09 Oct 2006 |
Individual | Dollimore, Penny |
Rd 1 Blenheim |
09 Oct 2006 - 09 Oct 2006 |
Entity | Kate David & Associates Limited Shareholder NZBN: 9429034943168 Company Number: 1602061 |
09 Oct 2006 - 09 Oct 2006 | |
Entity | Guernsey Holdings Limited Shareholder NZBN: 9429039731081 Company Number: 306481 |
03 Mar 1997 - 09 Oct 2006 | |
Entity | Plainsong Holdings Limited Shareholder NZBN: 9429034767733 Company Number: 1634586 |
09 Oct 2006 - 09 Oct 2006 | |
Entity | Guernsey Holdings Limited Shareholder NZBN: 9429038418082 Company Number: 695905 |
28 Jun 2007 - 24 Feb 2012 | |
Entity | S Bend Limited Shareholder NZBN: 9429037680541 Company Number: 942140 |
18 Feb 2009 - 16 Oct 2013 | |
Entity | Plainsong Holdings Limited Shareholder NZBN: 9429034767733 Company Number: 1634586 |
09 Oct 2006 - 09 Oct 2006 | |
Other | Asta Merchants Limited |
Rd 1 Blenheim 7271 New Zealand |
18 Feb 2009 - 27 Jan 2022 |
Individual | Woolstencroft, Linda |
Rd 1 Blenheim |
09 Oct 2006 - 09 Oct 2006 |
Entity | Guernsey Holdings Limited Shareholder NZBN: 9429039731081 Company Number: 306481 |
03 Mar 1997 - 09 Oct 2006 | |
Other | Daniel And Vicki Schuurman |
Blenheim 7271 New Zealand |
18 Oct 2007 - 23 Nov 2020 |
Entity | Dovine Olives Limited Shareholder NZBN: 9429038165405 Company Number: 841822 |
09 Oct 2006 - 09 Oct 2006 | |
Entity | Kate David & Associates Limited Shareholder NZBN: 9429034943168 Company Number: 1602061 |
09 Oct 2006 - 09 Oct 2006 | |
Other | Pearl Trust | 09 Oct 2006 - 09 Oct 2006 | |
Other | Graham Stephenson, Trevor Nelson Cameron | 18 Feb 2009 - 12 Apr 2016 | |
Entity | Guernsey Holdings Limited Shareholder NZBN: 9429038418082 Company Number: 695905 |
28 Jun 2007 - 24 Feb 2012 | |
Entity | Dovine Olives Limited Shareholder NZBN: 9429038165405 Company Number: 841822 |
09 Oct 2006 - 09 Oct 2006 | |
Individual | Grinter, Barbara |
Rd 1 Blenheim |
09 Oct 2006 - 09 Oct 2006 |
Other | Null - Pearl Trust | 09 Oct 2006 - 09 Oct 2006 | |
Other | Null - Graham Stephenson, Trevor Nelson Cameron | 18 Feb 2009 - 12 Apr 2016 | |
Entity | S Bend Limited Shareholder NZBN: 9429037680541 Company Number: 942140 |
18 Feb 2009 - 16 Oct 2013 |
Rebecca Kathryn Exton - Director
Appointment date: 01 Mar 2020
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 01 Mar 2020
Rebecca Kathryn Smith - Director
Appointment date: 01 Mar 2020
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 01 Mar 2020
Bradley Craig Duncan - Director
Appointment date: 24 May 2021
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 24 May 2021
Reyna Adelle Shewan - Director
Appointment date: 16 Jul 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 16 Jul 2023
Glenys Anne Fry - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 16 Jul 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 01 Mar 2017
Michael Leigh-lancaster - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 31 Mar 2020
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 31 Jan 2008
Ann Julia Baker - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 31 Mar 2020
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 15 May 2017
Dean Michael Mcloughlin - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 22 Jul 2013
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 30 Aug 2006
Penelope Dollimore - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 31 Mar 2012
Address: Rd 1, 7271 New Zealand
Address used since 01 Jan 2007
Barbara Gloria Grinter - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 09 Oct 2007
Address: Rd 1, Blenheim,
Address used since 30 Aug 2006
John Wentworth Cuddon - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 30 Aug 2006
Address: Omaka Valley,
Address used since 03 Mar 1997
Norman John Crafar - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 30 Aug 2006
Address: Blenheim,
Address used since 03 Mar 1997
John Robert Crouch - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 30 Aug 2006
Address: Blenheim,
Address used since 03 Mar 1997
Guernsey Road Residents Association Incorporated
93 Guernsey Road
Savvy Estate Limited
75 Guernsey Road
Waihopai Valley Wine Co. Limited
108 Guernsey Road
Stone Farm Holdings Limited
14 Guernsey Road